COMMODITIES ASSISTANCE CORP.

Name: | COMMODITIES ASSISTANCE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 1973 (52 years ago) |
Entity Number: | 264371 |
ZIP code: | 11801 |
County: | Queens |
Place of Formation: | New York |
Address: | 210 MILLER PLACE, HICKSVILLE, NY, United States, 11801 |
Principal Address: | 210 MILLER PL, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL GROSSFELD | Chief Executive Officer | 210 MILLER PL, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
COMMODITIES ASSISTANCE CORP. | DOS Process Agent | 210 MILLER PLACE, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-09 | 2017-06-02 | Address | 210 MILLER PL, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2005-08-09 | 2017-06-02 | Address | 210 MILLER PL, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
1999-06-25 | 2005-08-09 | Address | 555 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1997-06-04 | 1999-06-25 | Address | 99 PARK AVE, NEW YORK, NY, 10016, 1501, USA (Type of address: Service of Process) |
1997-06-04 | 2005-08-09 | Address | 131-02 40TH ROAD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170602007032 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
151120006109 | 2015-11-20 | BIENNIAL STATEMENT | 2015-06-01 |
130617002257 | 2013-06-17 | BIENNIAL STATEMENT | 2013-06-01 |
110616002425 | 2011-06-16 | BIENNIAL STATEMENT | 2011-06-01 |
090703002783 | 2009-07-03 | BIENNIAL STATEMENT | 2009-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State